Founded in 1988, Oakfords (Weed Control) Ltd have registered office in 39 Mill Street in Kidderminster, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are no directors listed for this business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 03 February 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 09 January 2009 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 29 January 2008 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 02 November 2002 | |
395 - Particulars of a mortgage or charge | 05 March 2002 | |
363s - Annual Return | 12 February 2002 | |
AA - Annual Accounts | 04 February 2002 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 30 January 2001 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 10 July 2000 | |
395 - Particulars of a mortgage or charge | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 25 January 1999 | |
AA - Annual Accounts | 11 February 1998 | |
363s - Annual Return | 03 February 1998 | |
AA - Annual Accounts | 01 February 1997 | |
363s - Annual Return | 14 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 23 October 1995 | |
363s - Annual Return | 24 January 1995 | |
AA - Annual Accounts | 17 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 1994 | |
123 - Notice of increase in nominal capital | 25 October 1994 | |
363s - Annual Return | 18 January 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 02 February 1993 | |
AA - Annual Accounts | 18 March 1992 | |
363s - Annual Return | 13 March 1992 | |
AA - Annual Accounts | 24 January 1991 | |
363a - Annual Return | 24 January 1991 | |
395 - Particulars of a mortgage or charge | 21 December 1990 | |
287 - Change in situation or address of Registered Office | 06 March 1990 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
395 - Particulars of a mortgage or charge | 18 May 1989 | |
288 - N/A | 09 May 1989 | |
288 - N/A | 09 May 1989 | |
288 - N/A | 09 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 1989 | |
395 - Particulars of a mortgage or charge | 16 May 1988 | |
288 - N/A | 04 February 1988 | |
287 - Change in situation or address of Registered Office | 04 February 1988 | |
NEWINC - New incorporation documents | 20 January 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 26 April 2006 | Outstanding |
N/A |
Legal mortgage | 16 February 2005 | Outstanding |
N/A |
Deed of covenant and legal charge | 31 October 2002 | Outstanding |
N/A |
Legal mortgage | 28 February 2002 | Outstanding |
N/A |
Legal mortgage | 19 May 2000 | Outstanding |
N/A |
Legal mortgage | 15 May 2000 | Outstanding |
N/A |
Deed of covenant | 04 April 1997 | Outstanding |
N/A |
Legal charge | 18 December 1990 | Outstanding |
N/A |
Legal charge | 12 May 1989 | Outstanding |
N/A |
Fixed and floating charge | 11 May 1988 | Outstanding |
N/A |